Search icon

CHRISTIAN FELLOWSHIP WORSHIP CENTER FOR ALL PEOPLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTIAN FELLOWSHIP WORSHIP CENTER FOR ALL PEOPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: N01000007814
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13700 NW 19TH AVENUE, OPA-LOCKA, FL, 33054
Mail Address: 18130 NW 56TH AVE, MIAMI, FL, 33055
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOY L Director 18130 NW 56TH AVE, MIAMI, FL, 33055
JACKSON JOY L President 18130 NW 56TH AVE, MIAMI, FL, 33055
WILLIAMS BELINDA Director 3128 NW 45TH STREET, MIAMI, FL, 33142
WILLIAMS BELINDA Vice President 3128 NW 45TH STREET, MIAMI, FL, 33142
SMITH KARLA Director 20621 NE 1ST COURT, MIAMI, FL, 33179
SMITH KARLA Treasurer 20621 NE 1ST COURT, MIAMI, FL, 33179
SMITH WILLIE Director 20621 NE 1ST CT, MIAMI, FL, 33179
SMITH WILLIE Treasurer 20621 NE 1ST CT, MIAMI, FL, 33179
JACKSON JOY L Agent 18130 NW 56TH AVENUE, MIAMI, FL, 33055
MAXWELL SANDRA Trustee 20268 NW 38TH PLACE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 13700 NW 19TH AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-01-09 13700 NW 19TH AVENUE, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 18130 NW 56TH AVENUE, MIAMI, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19962.00
Total Face Value Of Loan:
19962.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19962
Current Approval Amount:
19962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20029.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State